logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Christopher Gerard Gaffney

    Related profiles found in government register
  • Mr James Christopher Gerard Gaffney
    British born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Eldo House, Monkton Road, Prestwick, KA9 2PB, Scotland

      IIF 1
  • Mr James Gerard Gaffney
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Caldergrove House, 4 Linnet Way, Strathclyde Business Park, Bellshill, ML4 3RA, United Kingdom

      IIF 2
    • Radleigh House, 1 Golf Road, Clarkston, G76 7HU

      IIF 3
    • 2-18, Glasgow Road, Blantyre, Glasgow, G72 0JZ, Scotland

      IIF 4
    • 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 5
    • 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 6
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 7
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH

      IIF 8 IIF 9 IIF 10
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 11
    • C/o M3r Limited, 11 Jamaica Street, Greenock, PA15 1XX, United Kingdom

      IIF 12
  • Gaffney, James Christopher Gerard
    British director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Radleigh House, 1 Golf Road, Clarkston, G76 7HU

      IIF 13
    • Radleigh House, 1 Golf Road, Clarkston, G76 7HU, United Kingdom

      IIF 14
    • 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 15
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 16
    • Eldo House, Monkton Road, Prestwick, KA9 2PB, Scotland

      IIF 17
  • James Gerard Gaffney
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Radleigh House, 1 Golf Road, Clarkston, G76 7HU, United Kingdom

      IIF 18
  • Mr James Gerard Gaffney
    Scottish born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 19
  • Gaffney, James Christopher
    British company director born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2-18, Glasgow Road, Blantyre, Glasgow, G72 0JZ, Scotland

      IIF 20
  • Gaffney, James Christopher
    British none born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Torrance Avenue, East Kilbride, G75 0RN, Scotland

      IIF 21
  • Mr James Gerard Gaffney
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Sauchiehall Street, Glasgow, G2 3EX, United Kingdom

      IIF 22
  • Gaffney, James Gerard
    British born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Radleigh House, 1 Golf Road, Clarkston, G76 7HU

      IIF 23
    • Radleigh House, 1 Golf Road, Clarkston, G76 7HU, United Kingdom

      IIF 24
    • Radleigh House, 1 Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 25
    • Radleigh House, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 26
    • Stoneside Of Dripps Farms, Thorntonhall, Glasgow, G74 5AP, Scotland

      IIF 27
    • Woodlands Quarry, St Katherines, Oldmeldrum, Inverurie, Aberdeenshire, AB51 0AH

      IIF 28
  • Gaffney, James Gerard
    British company director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 29
    • C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH

      IIF 30
  • Gaffney, James Gerard
    British director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 116, Blythswood Street, Glasgow, G2 4EG, Scotland

      IIF 31
    • 2-18, Glasgow Road, Blantyre, Glasgow, G72 0JZ, Scotland

      IIF 32
    • 3b, Earls Gate, Earls Gate Bothwell, Glasgow, G71 8BP, United Kingdom

      IIF 33
    • 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 34
    • 5, Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 35
    • 5, Royal Exchange Square, Res Associates Ltd, Glasgow, G1 3AH, United Kingdom

      IIF 36
    • C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 37 IIF 38
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 39 IIF 40 IIF 41
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, United Kingdom

      IIF 42
  • Gaffney, James Gerard
    Scottish born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Golf Road, Clarkston, Glasgow, G76 7HU, Scotland

      IIF 43
  • Gaffney, James Christopher
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-18, Glasgow Road, Blantyre, Glasgow, Lanarkshire, G72 0JZ, United Kingdom

      IIF 44 IIF 45
    • C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 46
  • Gaffney, James
    British director born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 47 IIF 48
  • Gaffney, James
    British head of csr born in August 1958

    Resident in Scotland

    Registered addresses and corresponding companies
    • 25, Kelvin Court, Glasgow, G12 0AD

      IIF 49
    • 21, Woodhall, Holytown, Motherwell, Lanarkshire, ML1 4YT, United Kingdom

      IIF 50
  • Gaffney, James
    British director born in July 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 51
  • Gaffney, James Christopher
    Scottish director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire, ML4 3LR, Scotland

      IIF 52
    • 2-18, Glasgow Road, Blantyre, Strathclyde, G72 0JZ, Scotland

      IIF 53
    • 5, Old Bothwell Road, Bothwell, G71 8AW

      IIF 54
    • 5, Old Bothwell Road, Bothwell, Glasgow, G71 8AW, United Kingdom

      IIF 55 IIF 56
    • C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 57 IIF 58 IIF 59
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 60
  • Gaffney, James Christopher
    Scottish

    Registered addresses and corresponding companies
    • 5, Old Bothwell Road, Bothwell, Glasgow, G71 8AW, United Kingdom

      IIF 61
  • Gaffney, James Gerard
    British born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Caldergrove House, Linnet Way, Strathclyde Business Park, Bellshill, ML4 3RA, Scotland

      IIF 62
  • Gaffney, James Gerard
    British director born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gaffney, James Gerrard
    Scottish director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Royal Exchange Square, Glasgow, G1 3AH

      IIF 71
  • Gaffney, James
    British csr manager born in August 1958

    Registered addresses and corresponding companies
    • 47 Wykeham Road, Jordanhill, Glasgow, G13 3YP

      IIF 72
  • Gaffney, James
    British head of csr

    Registered addresses and corresponding companies
    • 25, Kelvin Court, Glasgow, G12 0AD

      IIF 73
  • Gaffney, James
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 74 IIF 75
    • Res Associates Ltd, 5 Royal Exchange Square, Glasgow, G1 3AH, Scotland

      IIF 76
child relation
Offspring entities and appointments 42
  • 1
    7EVEN (SCOTLAND) LTD
    SC775214
    Eldo House, Monkton Road, Prestwick, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2023-07-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Right to appoint or remove directors OE
  • 2
    ABERDEEN CRUSHING LTD
    SC458389
    Woodlands Quarry St Katherines, Oldmeldrum, Inverurie, Aberdeenshire
    Active Corporate (3 parents)
    Officer
    2025-12-18 ~ now
    IIF 28 - Director → ME
  • 3
    APSIS HOMES (CLYDE VALLEY) LTD
    SC500299
    Stoneside Of Dripps Farms, Thorntonhall, Glasgow, Scotland
    Active Corporate (8 parents)
    Officer
    2016-02-19 ~ now
    IIF 27 - Director → ME
  • 4
    BOTHWELL CASTLE DEVELOPMENTS LIMITED
    SC357342
    2-18 Glasgow Road, Blantyre, Scotland, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2009-03-27 ~ 2011-02-03
    IIF 66 - Director → ME
    2009-03-27 ~ 2011-02-03
    IIF 61 - Secretary → ME
  • 5
    BRIDGE PLANT AND COMMERCIALS LTD
    SC489709
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-10-24 ~ 2016-11-01
    IIF 41 - Director → ME
  • 6
    BRUCE CAIRNROBIN LIMITED
    SC501362
    Radleigh House / 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (5 parents)
    Officer
    2025-03-21 ~ now
    IIF 26 - Director → ME
  • 7
    C M S SCOTLAND LTD.
    - now SC170412
    COUTTS MANAGEMENT SERVICES LIMITED
    - 2005-10-03 SC170412
    22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (7 parents)
    Officer
    2005-09-16 ~ 2011-02-03
    IIF 67 - Director → ME
  • 8
    CARNBROE ESTATES FARMS LIMITED
    SC653443
    1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-01-10 ~ 2023-06-19
    IIF 15 - Director → ME
    2020-02-04 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2020-02-04 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    CARNBROE ESTATES LIMITED
    SC311180
    Radleigh House 1 Golf Road, Clarkston, Glasgow, Scotland
    Active Corporate (4 parents)
    Officer
    2006-10-30 ~ 2009-12-10
    IIF 63 - Director → ME
    2009-12-10 ~ 2014-12-18
    IIF 71 - Director → ME
    2023-01-10 ~ 2023-05-22
    IIF 16 - Director → ME
    2014-12-18 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-10-29 ~ now
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    CARNBROE LIC LIMITED
    SC519420
    5 Royal Exchange Square, Res Associates Ltd, Glasgow, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2015-11-03 ~ 2016-04-26
    IIF 31 - Director → ME
  • 11
    CLYDEVIEW DEVELOPMENT LIMITED
    SC369652
    2-18 Glasgow Road, Blantyre, Strathclyde, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2009-12-04 ~ 2011-02-03
    IIF 53 - Director → ME
  • 12
    CON SOL SERVICES LIMITED
    SC313177
    24 Great King Street, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2006-12-07 ~ 2007-03-21
    IIF 72 - Director → ME
  • 13
    CRAIGHEAD COMMERCIALS LTD
    SC484109
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-08-11 ~ dissolved
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 10 - Right to appoint or remove directors as a member of a firm OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Has significant influence or control as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 14
    DALUCIANO BOTHWELL LTD - now
    SILVERWELLS HOTEL LIMITED
    - 2010-11-05 SC359934
    60 St Enoch Square, Glasgow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2009-08-21 ~ 2010-03-31
    IIF 54 - Director → ME
  • 15
    G1 PLANT HIRE LTD
    SC433283
    133 Finnieston Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2012-09-25 ~ 2013-09-03
    IIF 46 - Director → ME
    2014-01-06 ~ 2014-06-16
    IIF 30 - Director → ME
  • 16
    GLENROTHES DEVELOPMENTS LTD
    - now SC565019
    ADVANCE CONSTRUCTION (GD) LTD
    - 2024-04-05 SC565019
    GLENROTHES DEVELOPMENTS LIMITED
    - 2017-06-21 SC565019
    Caldergrove House Linnet Way, Strathclyde Business Park, Bellshill, Scotland
    Active Corporate (3 parents)
    Officer
    2017-05-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2017-05-04 ~ 2017-07-04
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GRAMPIAN TRUCK AND VAN CENTRE LIMITED
    - now SC633631
    COMMERCIAL SALES LIMITED
    - 2024-07-31 SC633631
    Radleigh House, 1 Golf Road, Clarkston, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-10 ~ 2023-07-06
    IIF 14 - Director → ME
    2022-07-27 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 18
    JGG COMMERCIALS & PLANT LTD
    SC466851
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-01-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2017-01-07 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 19
    LINNET DEVELOPMENTS LIMITED
    SC515980
    Caldergrove House 4 Linnet Way, Strathclyde Business Park, Bellshill, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-07-29 ~ 2025-02-18
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    LITTLERIDGE DEVELOPMENTS LTD
    SC513933
    Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-08-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 21
    MAJESTIC MILES HOMES LTD
    SC367186
    C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2009-10-21 ~ 2014-05-01
    IIF 55 - Director → ME
    2014-05-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    MARTIN TIPPER HIRE LIMITED
    SC295318
    22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2006-08-31 ~ 2011-02-03
    IIF 65 - Director → ME
  • 23
    PETER LAWLESS ROAD PLANING LIMITED
    SC074629
    Suite 9, River Court, 5 West Victoria Dock Road, Dundee
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2015-03-19 ~ 2015-06-08
    IIF 35 - Director → ME
  • 24
    SCOT COAL ENERGY HOLDINGS LTD
    SC461937
    8 Hawbank Road, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2013-10-21 ~ 2014-09-30
    IIF 44 - Director → ME
    Person with significant control
    2016-10-01 ~ 2018-07-15
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 25
    SCOT COAL ENERGY LIMITED
    SC450713
    Finlay House, 10-14 West Nile Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-10-24 ~ 2014-09-30
    IIF 20 - Director → ME
    2013-05-23 ~ 2013-10-24
    IIF 33 - Director → ME
    2014-04-07 ~ 2015-03-22
    IIF 32 - Director → ME
  • 26
    SCOT COAL ENERGY MINING AND RESTORATION LIMITED
    SC461943
    24 Blythswood Square, 1st Floor, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2013-10-21 ~ 2014-09-30
    IIF 45 - Director → ME
  • 27
    SCOTTISH BUSINESS IN THE COMMUNITY LIMITED - now
    SCOTTISH BUSINESS IN THE COMMUNITY
    - 2018-01-10 SC080355
    5 Atholl Crescent, Edinburgh, Scotland
    Active Corporate (166 parents)
    Officer
    2005-03-08 ~ 2010-04-26
    IIF 50 - Director → ME
  • 28
    SILVERWELLS BOTHWELL LTD
    SC403536
    135 Buchanan Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2011-08-08 ~ 2012-07-19
    IIF 60 - Director → ME
    2011-07-14 ~ 2011-08-08
    IIF 76 - Director → ME
  • 29
    SILVERWELLS PROJECTS LTD
    SC424555
    C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-07-20 ~ dissolved
    IIF 37 - Director → ME
    2012-05-22 ~ 2012-07-20
    IIF 59 - Director → ME
  • 30
    SILVERWELLS PROPERTY CO. LIMITED
    SC324546
    5 Royal Exchange Square, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2011-08-08 ~ dissolved
    IIF 21 - Director → ME
  • 31
    SLCV REALISATIONS LIMITED - now
    STRATHCLYDE LCV LIMITED
    - 2020-12-16 SC530058
    STRATHCLYDELCV LIMITED
    - 2016-10-12 SC530058
    C/o M3r Limited, 11 Jamaica Street, Greenock, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-18 ~ 2017-01-25
    IIF 51 - Director → ME
    2018-02-05 ~ 2018-04-01
    IIF 34 - Director → ME
    Person with significant control
    2017-03-16 ~ 2018-04-01
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    STRATHCLYDE COMMERCIALS AND PLANT LTD
    SC413681
    Radleigh House, 1 Golf Road, Clarkston
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2011-12-23 ~ 2012-04-10
    IIF 74 - Director → ME
    2012-04-11 ~ now
    IIF 23 - Director → ME
    2011-12-23 ~ 2012-04-11
    IIF 58 - Director → ME
    2023-01-10 ~ 2023-06-19
    IIF 13 - Director → ME
    Person with significant control
    2017-04-11 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 33
    STRATHCLYDE COMMERCIALS LIMITED
    SC583487
    5 Royal Exchange Square, Res Associates Ltd, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-12-08 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    STRATHCLYDE PLANT & VEHICLE REPAIRS LTD - now
    STRATHCLYDE PLANT VEHICLE SALES LTD - 2014-04-22
    STRATHCLYDE PLANT VEHICHLE SALES LTD
    - 2014-01-08 SC413669
    Grainger Corporate Rescue & Recovery, 65 Bath Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2011-12-22 ~ 2013-12-18
    IIF 57 - Director → ME
    2011-12-22 ~ 2012-04-04
    IIF 75 - Director → ME
  • 35
    STRATHCLYDE PLANT HIRE LIMITED
    SC324798 SC488363
    22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    2007-06-01 ~ 2011-02-03
    IIF 69 - Director → ME
  • 36
    STRATHCLYDE PLANT HIRE LTD
    SC488363 SC324798
    Grant Thornton Uk Llp Level 8, 110 Queen Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-10-07 ~ 2016-10-08
    IIF 42 - Director → ME
    Person with significant control
    2016-10-07 ~ 2016-10-08
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 37
    STRATHCLYDE TRANSPORT LTD
    SC317759
    22 Melford Road, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (5 parents)
    Officer
    2008-10-03 ~ 2009-04-01
    IIF 70 - Director → ME
    2007-03-05 ~ 2007-07-01
    IIF 68 - Director → ME
    2009-04-01 ~ 2011-02-03
    IIF 56 - Director → ME
  • 38
    STRATHCLYDE TRUCK AND PLANT LTD
    SC317887
    Ami Financial Solutions Ltd, St James Business Centre, Linwood Road, Paisley
    Dissolved Corporate (2 parents)
    Officer
    2009-12-10 ~ dissolved
    IIF 52 - Director → ME
    2007-03-06 ~ 2009-12-10
    IIF 64 - Director → ME
  • 39
    THE BRIDGES PROGRAMMES
    - now SC352017
    THE BRIDGES 2008
    - 2009-02-03 SC352017
    Flemington House, 110 Flemington Street, Glasgow
    Converted / Closed Corporate (25 parents)
    Officer
    2008-12-09 ~ 2011-12-05
    IIF 49 - Director → ME
    2008-12-09 ~ 2010-12-01
    IIF 73 - Secretary → ME
  • 40
    UCI LTD
    SC449714
    C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 38 - Director → ME
  • 41
    VERDANT ASSOCIATES LTD
    SC382410
    C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ dissolved
    IIF 47 - Director → ME
  • 42
    VIBRANT EUROPE LTD
    SC380493
    C/o Res Associates Ltd, 5 Royal Exchange Square, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2010-07-27 ~ dissolved
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.